Company NameScan-Hi Digital Limited
DirectorsAlexander Muir and Margaret Jean Campbell
Company StatusActive
Company NumberSC235927
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Alexander Muir
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kelvinhaugh Street
Glasgow
G3 8PB
Scotland
Director NameMargaret Jean Campbell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2016(14 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Kelvinhaugh Street
Glasgow
G3 8PB
Scotland
Secretary NameIsabella Ferguson
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Arnprior Road
Castlehill
Glasgow
G45 9EX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.foodboxcompany.co.uk

Location

Registered Address36 Kelvinhaugh Street
Glasgow
G3 8PB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexander Muir
100.00%
Ordinary

Financials

Year2014
Net Worth£8,051
Cash£65,065
Current Liabilities£127,265

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
27 August 2020Change of details for Mr Alexander Muir as a person with significant control on 27 August 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
10 September 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
10 September 2019Director's details changed for Mr Alexander Muir on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Margaret Jean Campbell on 10 September 2019 (2 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
20 September 2018Registered office address changed from Unit 65 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR to 36 Kelvinhaugh Street Glasgow G3 8PB on 20 September 2018 (1 page)
20 September 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
30 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 June 2018Previous accounting period shortened from 30 September 2017 to 31 July 2017 (1 page)
11 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
11 September 2017Change of details for Mr Alexander Muir as a person with significant control on 31 August 2017 (2 pages)
11 September 2017Director's details changed for Mr Alexander Muir on 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
11 September 2017Director's details changed for Mr Alexander Muir on 31 August 2017 (2 pages)
11 September 2017Change of details for Mr Alexander Muir as a person with significant control on 31 August 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
18 November 2016Appointment of Margaret Jean Campbell as a director on 28 August 2016 (2 pages)
18 November 2016Appointment of Margaret Jean Campbell as a director on 28 August 2016 (2 pages)
17 November 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 October 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 March 2012Termination of appointment of Isabella Ferguson as a secretary (1 page)
29 March 2012Termination of appointment of Isabella Ferguson as a secretary (1 page)
21 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 November 2010Director's details changed for Alexander Muir on 27 August 2010 (2 pages)
12 November 2010Director's details changed for Alexander Muir on 27 August 2010 (2 pages)
12 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 April 2009Registered office changed on 23/04/2009 from unit 48 elderpark workspace 100 elderpark street glasgow G51 3TR (1 page)
23 April 2009Registered office changed on 23/04/2009 from unit 48 elderpark workspace 100 elderpark street glasgow G51 3TR (1 page)
23 April 2009Director's change of particulars / alexander muir / 23/04/2009 (1 page)
23 April 2009Director's change of particulars / alexander muir / 23/04/2009 (1 page)
26 February 2009Return made up to 27/08/08; full list of members (3 pages)
26 February 2009Return made up to 27/08/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 March 2008Return made up to 27/08/07; no change of members (6 pages)
13 March 2008Return made up to 27/08/07; no change of members (6 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 March 2007Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2007Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 October 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 January 2005Return made up to 27/08/04; full list of members (6 pages)
17 January 2005Return made up to 27/08/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
5 December 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
6 September 2003Return made up to 27/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2003Return made up to 27/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2002New director appointed (1 page)
13 September 2002New director appointed (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (1 page)
27 August 2002Incorporation (15 pages)
27 August 2002Incorporation (15 pages)